Entity Name: | ALFA E OMEGA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALFA E OMEGA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2020 (5 years ago) |
Document Number: | L16000165612 |
FEI/EIN Number |
36-4846513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2565 FOLIO WAY, KISSIMMEE, FL, 34741, US |
Mail Address: | 2565 FOLIO WAY, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA NETTO MANOEL | President | 2565 FOLIO WAY, KISSIMMEE, FL, 34741 |
MACEDO FERREIRA MARJORYE D | Vice President | 2565 FOLIO WAY, KISSIMMEE, FL, 34741 |
DE ALMEIDA SERGIO F | Agent | 10249 S JOHN YOUNG PKWY, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-23 | DE ALMEIDA, SERGIO FERNANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-23 | 10249 S JOHN YOUNG PKWY, SUITE 108, ORLANDO, FL 32837 | - |
LC AMENDMENT | 2018-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 2565 FOLIO WAY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 2565 FOLIO WAY, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-25 |
LC Amendment | 2020-09-23 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-18 |
LC Amendment | 2018-07-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State